logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Osaro Kpenosen Richards

    Related profiles found in government register
  • Mr Osaro Kpenosen Richards
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • icon of address 99, White Lion Street, London, N1 9PF, England

      IIF 3
    • icon of address 220 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 4 IIF 5
    • icon of address Margaret Powell House, 417 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3BN

      IIF 6
    • icon of address The Courthouse, Mill Road, Peterborough, PE8 4BW, United Kingdom

      IIF 7
  • Mr Osaro Richards
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Telfords Close, Corby, NN17 1BF, England

      IIF 8
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, United Kingdom

      IIF 9
    • icon of address 89, High Street, Glasgow, G1 1NB, Scotland

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Osaro Richards
    English born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Court House, Mill Road, Oundle, Peterborough, PE8 4BW, England

      IIF 13 IIF 14
  • Richards, Osaro Kpenosen
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 17
    • icon of address Margaret Powell House, 417 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3BN

      IIF 18
  • Richards, Osaro Kpenosen
    British solicitor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, White Lion Street, London, N1 9PF, England

      IIF 19
    • icon of address 220 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 20 IIF 21
    • icon of address The Courthouse, Mill Road, Oundle, Peterborough, Cambridgeshire, PE8 4BW, United Kingdom

      IIF 22
  • Mr Osaro Richards
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, England

      IIF 23
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 24 IIF 25
  • Richards, Osaro
    British lawyer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Richards, Osaro
    English director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Court House, Mill Road, Oundle, Peterborough, PE8 4BW, England

      IIF 29 IIF 30
  • Richards, Osaro
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 31
  • Richards, Osaro
    British lawyer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Richards, Osaro
    British programmer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, High Street, Glasgow, G1 1NB, United Kingdom

      IIF 40
  • Richards, Osaro Kpenosen

    Registered addresses and corresponding companies
    • icon of address 99, White Lion Street, London, N1 9PF, England

      IIF 41
    • icon of address The Courthouse, Mill Road, Oundle, Peterborough, Cambridgeshire, PE8 4BW, United Kingdom

      IIF 42
  • Richards, Osaro

    Registered addresses and corresponding companies
    • icon of address 49, Reigate Walk, Corby, NN18 9JP, United Kingdom

      IIF 43
    • icon of address 49, Reigate Walk, Corby, Northamptonshire, NN18 9JP, United Kingdom

      IIF 44
    • icon of address 67, Reigate Walk, Corby, NN18 9JP, England

      IIF 45 IIF 46 IIF 47
    • icon of address 89, High Street, Glasgow, G1 1NB, United Kingdom

      IIF 53
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • icon of address 220, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 55 IIF 56
    • icon of address The Court House, Mill Road, Oundle, Peterborough, PE8 4BW, England

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 99 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,919.83 GBP2024-06-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-05-05 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Reigate Walk, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-01-16 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Margaret Powell House, 417 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 67 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    MANGO LAW LTD - 2022-05-11
    MANGO SOLICITORS LTD - 2020-09-22
    SILBURY CARE LTD - 2022-11-21
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,200 GBP2023-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-03-02 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 67 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 10
    icon of address 22 Telfords Close, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-08-31
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-08-30 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    icon of address 67 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2014-11-19 ~ dissolved
    IIF 52 - Secretary → ME
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,901 GBP2021-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 22 Telfords Close, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ 2016-05-29
    IIF 35 - Director → ME
    icon of calendar 2014-08-30 ~ 2016-05-29
    IIF 45 - Secretary → ME
  • 2
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,461 GBP2016-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2017-06-11
    IIF 32 - Director → ME
    icon of calendar 2014-11-06 ~ 2017-06-11
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-06-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 30 - Director → ME
    icon of calendar 2019-06-07 ~ 2021-06-18
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-06-14
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2016-04-04
    IIF 37 - Director → ME
    icon of calendar 2015-03-09 ~ 2016-04-04
    IIF 49 - Secretary → ME
  • 6
    icon of address 49 Reigate Walk, Corby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,880 GBP2016-08-31
    Officer
    icon of calendar 2014-08-30 ~ 2017-04-29
    IIF 34 - Director → ME
    icon of calendar 2014-08-30 ~ 2017-04-29
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-04-29
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    OAKLEY LAW LTD - 2021-05-19
    OAKLEY RECRUITMENT LTD - 2020-05-04
    SYNERGY BUILDING CONTRACTORS LTD - 2019-05-07
    SYNERGY PRESS LTD - 2018-09-04
    SYNERGY BUILDING SERVICES LTD - 2018-05-10
    OAKLEY LAW LIMITED - 2018-02-01
    icon of address 89 High Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    980 GBP2020-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2021-04-07
    IIF 40 - Director → ME
    icon of calendar 2013-04-29 ~ 2021-04-07
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2021-04-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 22 Telfords Close, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2021-07-31
    IIF 28 - Director → ME
    icon of calendar 2018-10-17 ~ 2021-07-31
    IIF 54 - Secretary → ME
  • 9
    icon of address 220 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,901 GBP2021-10-31
    Officer
    icon of calendar 2022-04-19 ~ 2022-07-01
    IIF 31 - Director → ME
    icon of calendar 2017-10-25 ~ 2021-04-07
    IIF 27 - Director → ME
    icon of calendar 2022-04-19 ~ 2022-07-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2021-04-07
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-25 ~ 2019-10-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of address 49 Reigate Walk, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ 2012-01-23
    IIF 44 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.